Hampstead
London
NW3 7AA
Director Name | Sheena Jane Stone |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(3 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 July 2014) |
Role | Architectural Assistant |
Correspondence Address | 27 Selsdon Road Wanstead London E11 2QF |
Secretary Name | Sheena Jane Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(3 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 July 2014) |
Role | Architectural Assistant |
Correspondence Address | 27 Selsdon Road Wanstead London E11 2QF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
60 at 1 | Michael Steven Andrew Balla Goddard 60.00% Ordinary |
---|---|
40 at 1 | Ms Sheena Jane Stone 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £90,044 |
Gross Profit | £106,609 |
Net Worth | -£33,168 |
Cash | £755 |
Current Liabilities | £97,751 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 26 February 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (5 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 August 2013 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 26 February 2013 (5 pages) |
26 October 2012 | Liquidators statement of receipts and payments to 26 August 2012 (14 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (14 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (14 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 26 August 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Appointment of a voluntary liquidator (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 3RD floor chancery house st. Nicholas way sutton surrey SM1 1JB (1 page) |
1 September 2009 | Appointment of a voluntary liquidator (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 3RD floor chancery house st. Nicholas way sutton surrey SM1 1JB (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Statement of affairs with form 4.19 (6 pages) |
1 September 2009 | Statement of affairs with form 4.19 (6 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
9 April 2009 | Return made up to 07/12/08; full list of members (4 pages) |
9 April 2009 | Return made up to 07/12/08; full list of members (4 pages) |
9 April 2009 | Director and secretary's change of particulars / sheena stone / 09/04/2009 (2 pages) |
9 April 2009 | Director and secretary's change of particulars / sheena stone / 09/04/2009 (2 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 April 2007 | Return made up to 07/12/06; full list of members; amend (7 pages) |
4 April 2007 | Return made up to 07/12/05; full list of members; amend (7 pages) |
4 April 2007 | Return made up to 07/12/06; full list of members; amend (7 pages) |
22 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
15 March 2006 | Return made up to 07/12/05; full list of members (7 pages) |
15 March 2006 | Return made up to 07/12/05; full list of members (7 pages) |
9 January 2006 | Ad 10/12/04-04/08/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2006 | Ad 10/12/04-04/08/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: regent house; 316 beulah hill london SE19 3HF (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Registered office changed on 16/12/04 from: regent house; 316 beulah hill london SE19 3HF (1 page) |
16 December 2004 | £ nc 1000/100 10/12/04 (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | £ nc 1000/100 10/12/04 (1 page) |
16 December 2004 | Director resigned (1 page) |
7 December 2004 | Incorporation (12 pages) |
7 December 2004 | Incorporation (12 pages) |